Castlefield
Manchester
M15 4UZ
Secretary Name | Mr Brian Lowndes |
---|---|
Status | Current |
Appointed | 20 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Secretary Name | Mr John Paul Burgess |
---|---|
Status | Resigned |
Appointed | 03 May 2018(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | Suite 26g Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG |
Registered Address | St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
18 October 2022 | Delivered on: 3 November 2022 Persons entitled: Dr Shahgupta Begum Classification: A registered charge Particulars: Dr shahgupta begum has secured a charge over the land at detrafford’s mary street development. The development is registered as detrafford mary st limited (company number 10179837) and was incorporated in the UK, having a registered office at st georges gardens spinners way, castlefield, manchester, england, M15 4UZ. Outstanding |
---|
25 January 2024 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
27 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
18 August 2023 | Notification of Emma Jackson as a person with significant control on 14 July 2023 (2 pages) |
18 August 2023 | Notification of Chloe Jackson as a person with significant control on 14 July 2023 (2 pages) |
18 August 2023 | Notification of India Jackson as a person with significant control on 14 July 2023 (2 pages) |
9 August 2023 | Cessation of Gary Thomas Jackson as a person with significant control on 14 May 2021 (1 page) |
26 July 2023 | Second filing of Confirmation Statement dated 7 September 2022 (6 pages) |
27 January 2023 | Company name changed detrafford mary st LIMITED\certificate issued on 27/01/23
|
21 December 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
3 November 2022 | Registration of charge 101798370001, created on 18 October 2022 (3 pages) |
17 October 2022 | Second filing of Confirmation Statement dated 12 May 2022 (5 pages) |
12 September 2022 | Second filing of Confirmation Statement dated 7 September 2022 (3 pages) |
8 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2022 | 12/05/22 Statement of Capital gbp 3
|
7 September 2022 | Confirmation statement made on 7 September 2022 with updates
|
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2022 | Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 (1 page) |
17 January 2022 | Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 (2 pages) |
17 January 2022 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 (2 pages) |
22 December 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
14 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 July 2019 | Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages) |
29 July 2019 | Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page) |
29 July 2019 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 September 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
6 September 2018 | Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page) |
6 September 2018 | Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages) |
7 June 2018 | Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
4 June 2018 | Resolutions
|
4 June 2018 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 4 June 2018 (1 page) |
4 June 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages) |
4 June 2018 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2016 | Company name changed no.1 Castlefield block c management LTD\certificate issued on 16/05/16
|
16 May 2016 | Company name changed no.1 Castlefield block c management LTD\certificate issued on 16/05/16
|
13 May 2016 | Incorporation
Statement of capital on 2016-05-13
|
13 May 2016 | Incorporation
Statement of capital on 2016-05-13
|